Gfp Services Ltd

DataGardener
in liquidation
Micro

Gfp Services Ltd

10058905Private Limited With Share Capital

Forvis Mazars Llp 30 Old Bailey, London, EC4M7AU
Incorporated

11/03/2016

Company Age

10 years

Directors

2

Employees

SIC Code

78109

Risk

not scored

Company Overview

Registration, classification & business activity

Gfp Services Ltd (10058905) is a private limited with share capital incorporated on 11/03/2016 (10 years old) and registered in london, EC4M7AU. The company operates under SIC code 78109 - other activities of employment placement agencies.

Private Limited With Share Capital
SIC: 78109
Micro
Incorporated 11/03/2016
EC4M7AU

Financial Overview

Total Assets

£19.4K

Liabilities

£15.1K

Net Assets

£4.2K

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Filed Documents

56
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:10-04-2026
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:10-04-2026
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:13-10-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:18-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:16-10-2023
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:23-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-08-2022
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:05-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-08-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-08-2021
Liquidation Compulsory Removal Of Liquidator By Creditors
Category:Insolvency
Date:05-08-2021
Liquidation Compulsory Removal Of Liquidator By Creditors
Category:Insolvency
Date:05-08-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-05-2021
Resolution
Category:Resolution
Date:12-05-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:12-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2019
Resolution
Category:Resolution
Date:08-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2019
Resolution
Category:Resolution
Date:06-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2016
Incorporation Company
Category:Incorporation
Date:11-03-2016

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/03/2021
Filing Date29/12/2019
Latest Accounts31/03/2019

Trading Addresses

35 Ballards Lane, London, N31XW
Forvis Mazars Llp 30 Old Bailey, London, EC4M7AURegistered

Contact

Forvis Mazars Llp 30 Old Bailey, London, EC4M7AU